Company NameKirktell Limited
DirectorMichael Mulraney
Company StatusActive
Company NumberSC171305
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleLeisure Director
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary NameTodds Yard One Ltd (Corporation)
StatusCurrent
Appointed29 June 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMr Colin Machin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBoll Farm
Brook Street
Alva
Clackmannanshire
FK12 5AW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr David Morris
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address103 Eastwoodmains Road
Clarkston
Glasgow
G76 7HG
Scotland
Secretary NameValerie Elaine Mulraney
NationalityBritish
StatusResigned
Appointed01 May 2005(8 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 June 2022)
RoleSecretary
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mulraney Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,853
Cash£48
Current Liabilities£32,431

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

30 March 2011Delivered on: 2 April 2011
Satisfied on: 8 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 November 1997Delivered on: 18 November 1997
Satisfied on: 11 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carron terrace, rumford.
Fully Satisfied
24 June 1997Delivered on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground in church street,tranent extending together to 0.24 hectares or thereby.
Outstanding
17 June 1997Delivered on: 25 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at burnbrae,sauchie,alloa.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
30 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
7 April 2023Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages)
7 April 2023Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages)
17 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
1 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Valerie Elaine Mulraney as a secretary on 29 June 2022 (1 page)
1 July 2022Appointment of Todds Yard One Ltd as a secretary on 29 June 2022 (2 pages)
20 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
9 December 2020Satisfaction of charge 2 in full (1 page)
22 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 January 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
8 May 2015Satisfaction of charge 4 in full (1 page)
8 May 2015Satisfaction of charge 4 in full (1 page)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
8 January 2014Accounts for a small company made up to 28 February 2013 (5 pages)
8 January 2014Accounts for a small company made up to 28 February 2013 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2011Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
14 January 2011Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
14 January 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a small company made up to 28 February 2009 (5 pages)
22 January 2010Accounts for a small company made up to 28 February 2009 (5 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from 42 tullibody road alloa FK10 2LX (1 page)
27 January 2009Registered office changed on 27/01/2009 from 42 tullibody road alloa FK10 2LX (1 page)
21 November 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
21 November 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
14 May 2008Full accounts made up to 31 January 2008 (9 pages)
14 May 2008Full accounts made up to 31 January 2008 (9 pages)
7 February 2008Return made up to 14/01/08; full list of members (2 pages)
7 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
4 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
18 January 2007Return made up to 14/01/07; full list of members (2 pages)
18 January 2007Return made up to 14/01/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Return made up to 14/01/06; full list of members (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Return made up to 14/01/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 January 2004Return made up to 14/01/04; full list of members (6 pages)
26 January 2004Return made up to 14/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 February 2003Return made up to 14/01/03; full list of members (6 pages)
12 February 2003Return made up to 14/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 May 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
11 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
8 February 2002Registered office changed on 08/02/02 from: 125 west regent street glasgow G2 2SA (1 page)
8 February 2002Registered office changed on 08/02/02 from: 125 west regent street glasgow G2 2SA (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 4 park circus place glasgow G3 6AN (1 page)
9 May 2001Registered office changed on 09/05/01 from: 4 park circus place glasgow G3 6AN (1 page)
14 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Full accounts made up to 31 January 2000 (9 pages)
19 December 2000Full accounts made up to 31 January 2000 (9 pages)
11 April 2000Dec mort/charge * (4 pages)
11 April 2000Dec mort/charge * (4 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 March 1999Full accounts made up to 31 January 1998 (9 pages)
1 March 1999Full accounts made up to 31 January 1998 (9 pages)
12 February 1998Return made up to 14/01/98; full list of members (6 pages)
12 February 1998Return made up to 14/01/98; full list of members (6 pages)
18 November 1997Partic of mort/charge * (5 pages)
18 November 1997Partic of mort/charge * (5 pages)
3 July 1997Partic of mort/charge * (5 pages)
3 July 1997Partic of mort/charge * (5 pages)
25 June 1997Partic of mort/charge * (6 pages)
25 June 1997Partic of mort/charge * (6 pages)
12 February 1997Registered office changed on 12/02/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Incorporation (15 pages)
14 January 1997Incorporation (15 pages)